Advanced company searchLink opens in new window

ALPHAPAPAGOLF FACILITIES MANAGEMENT SERVICES LTD

Company number 08776143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2019 AD01 Registered office address changed from Astley Lodge 2 Queens Road Chorley Lancashire PR7 1JU to 211 Eaves Lane Chorley Lancashire PR6 0TR on 16 January 2019
22 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 AA Micro company accounts made up to 31 March 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 TM01 Termination of appointment of Andrew James Gray as a director on 25 November 2017
10 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
19 May 2017 AA Micro company accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
09 Feb 2016 TM01 Termination of appointment of Andrew John Firth as a director on 8 February 2016
04 Feb 2016 AP01 Appointment of Mr Andrew James Gray as a director on 2 March 2015
04 Feb 2016 AP01 Appointment of Mr Andrew John Firth as a director on 2 March 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Andrew James Gray as a director on 1 March 2015